Search icon

EMERALLDE COAST PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EMERALLDE COAST PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALLDE COAST PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2013 (12 years ago)
Document Number: L13000131117
FEI/EIN Number 90-1018286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5545 Greenleaf Drive, PACE, FL, 32571, US
Mail Address: 5545 Greenleaf Drive, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALLDE COAST PARTNERS, LLC, ALABAMA 000-385-287 ALABAMA

Key Officers & Management

Name Role Address
STUART MARK Manager 5545 Greenleaf Drive, PACE, FL, 32571
Stuart Mabel M Secretary 5545 Greenleaf Drive, Pace, FL, 32571
STUART MABEL Agent 5545 Greenleaf Drive, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095710 SURE LOCKSMITH ACTIVE 2013-09-27 2028-12-31 - 5545 GREENLEAF DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 5545 Greenleaf Drive, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2020-01-22 5545 Greenleaf Drive, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 5545 Greenleaf Drive, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State